- Company Overview for WINCHESTER JOINERY & FLOORING LIMITED (03657808)
- Filing history for WINCHESTER JOINERY & FLOORING LIMITED (03657808)
- People for WINCHESTER JOINERY & FLOORING LIMITED (03657808)
- Charges for WINCHESTER JOINERY & FLOORING LIMITED (03657808)
- Insolvency for WINCHESTER JOINERY & FLOORING LIMITED (03657808)
- More for WINCHESTER JOINERY & FLOORING LIMITED (03657808)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
30 Mar 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
30 Dec 2015 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
28 Nov 2014 | 4.68 | Liquidators' statement of receipts and payments to 29 September 2014 | |
30 Sep 2013 | 2.34B | Notice of move from Administration case to Creditors Voluntary Liquidation | |
30 Sep 2013 | 2.24B | Administrator's progress report to 24 September 2013 | |
31 May 2013 | 2.24B | Administrator's progress report to 14 April 2013 | |
14 Feb 2013 | AD01 | Registered office address changed from 97 Leigh Road Eastleigh Hampshire SO50 9DR on 14 February 2013 | |
25 Oct 2012 | AD01 | Registered office address changed from Moorside Road Winchester Hampshire SO23 7SB on 25 October 2012 | |
23 Oct 2012 | 2.12B | Appointment of an administrator | |
14 Jun 2012 | AR01 |
Annual return made up to 4 May 2012 with full list of shareholders
Statement of capital on 2012-06-14
|
|
12 Mar 2012 | TM02 | Termination of appointment of David Foster as a secretary | |
12 Mar 2012 | TM01 | Termination of appointment of David Foster as a director | |
07 Mar 2012 | CH01 | Director's details changed for Mr David Franklin Foster on 6 March 2012 | |
06 Mar 2012 | CH03 | Secretary's details changed for Mr David Franklin Foster on 6 March 2012 | |
06 Mar 2012 | AA01 | Current accounting period extended from 28 February 2012 to 31 March 2012 | |
05 Dec 2011 | AA | Total exemption full accounts made up to 28 February 2011 | |
04 May 2011 | AR01 | Annual return made up to 4 May 2011 with full list of shareholders | |
04 May 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
16 Dec 2010 | AR01 | Annual return made up to 28 October 2010 with full list of shareholders | |
30 Nov 2010 | AA | Total exemption small company accounts made up to 28 February 2010 | |
02 Sep 2010 | CERTNM |
Company name changed the winchester stair company LIMITED\certificate issued on 02/09/10
|
|
02 Sep 2010 | CONNOT | Change of name notice | |
25 Feb 2010 | AA | Total exemption small company accounts made up to 28 February 2009 | |
17 Nov 2009 | AR01 | Annual return made up to 28 October 2009 with full list of shareholders | |
13 Nov 2009 | CH01 | Director's details changed for Alan Keith Foster on 13 November 2009 |